GIBSON TRAINING AND CARE LIMITED

GIBSON TRAINING AND CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGIBSON TRAINING AND CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC331626
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GIBSON TRAINING AND CARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is GIBSON TRAINING AND CARE LIMITED located?

    Registered Office Address
    Units 12 & 14, Fife Renewable & Innovation Centre Ajax Way
    Methil
    KY8 3RS Leven
    Fife
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GIBSON TRAINING AND CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for GIBSON TRAINING AND CARE LIMITED?

    Last Confirmation Statement Made Up ToNov 19, 2025
    Next Confirmation Statement DueDec 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2024
    OverdueNo

    What are the latest filings for GIBSON TRAINING AND CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Change of details for Gibson Mortification, St Andrews as a person with significant control on Aug 19, 2022

    2 pagesPSC05

    Termination of appointment of Allan Mccafferty as a director on Oct 03, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2023

    8 pagesAA

    Accounts for a small company made up to Jan 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John James Mcintosh Docherty as a director on May 05, 2022

    1 pagesTM01

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2020

    10 pagesAA

    Confirmation statement made on Nov 19, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Barbara Ann Verner as a director on Sep 13, 2019

    1 pagesTM01

    Accounts for a small company made up to Jan 31, 2019

    10 pagesAA

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2018

    10 pagesAA

    Registered office address changed from 6 Union Street Leven Fife KY8 4NJ to Units 12 & 14, Fife Renewable & Innovation Centre Ajax Way Methil Leven Fife KY8 3RS on Jan 09, 2018

    1 pagesAD01

    Director's details changed for Councillor Ann Verner on Nov 27, 2017

    2 pagesCH01

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Director's details changed for Reverend Graeme Beebee on Nov 27, 2017

    2 pagesCH01

    Appointment of Councillor Jane Ann Liston as a director on Sep 01, 2017

    2 pagesAP01

    Appointment of Councillor Ann Verner as a director on Sep 01, 2017

    2 pagesAP01

    Who are the officers of GIBSON TRAINING AND CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEEBEE, Graeme, Reverend
    Ajax Way
    Methil
    KY8 3RS Leven
    Units 12 & 14, Fife Renewable & Innovation Centre
    Fife
    United Kingdom
    Director
    Ajax Way
    Methil
    KY8 3RS Leven
    Units 12 & 14, Fife Renewable & Innovation Centre
    Fife
    United Kingdom
    ScotlandBritishReverend240583890002
    LISTON, Jane Ann, Councillor
    Ajax Way
    Methil
    KY8 3RS Leven
    Units 12 & 14, Fife Renewable & Innovation Centre
    Fife
    United Kingdom
    Director
    Ajax Way
    Methil
    KY8 3RS Leven
    Units 12 & 14, Fife Renewable & Innovation Centre
    Fife
    United Kingdom
    ScotlandScottishCouncillor64922630001
    MORRISON, Dorothea Mae Morrow
    Ajax Way
    Methil
    KY8 3RS Leven
    Units 12 & 14, Fife Renewable & Innovation Centre
    Fife
    United Kingdom
    Director
    Ajax Way
    Methil
    KY8 3RS Leven
    Units 12 & 14, Fife Renewable & Innovation Centre
    Fife
    United Kingdom
    ScotlandScottishElected Member Fife Council99559480001
    MUIR, Helen Murray Bruce Thomson
    Union Street
    KY8 4NJ Leven
    6
    Fife
    United Kingdom
    Secretary
    Union Street
    KY8 4NJ Leven
    6
    Fife
    United Kingdom
    British159499330001
    BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
    Hill Street
    EH2 3LD Edinburgh
    16
    Midlothian
    Scotland
    Nominee Secretary
    Hill Street
    EH2 3LD Edinburgh
    16
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC268061
    900007090001
    ARNOTT, Andrew David Keltie, Reverend
    16 Hill Street
    Edinburgh
    EH2 3LD
    Director
    16 Hill Street
    Edinburgh
    EH2 3LD
    ScotlandBritishMinister Of Religion128334320001
    DOCHERTY, John James Mcintosh
    Union Street
    KY8 4NJ Leven
    6
    Fife
    United Kingdom
    Director
    Union Street
    KY8 4NJ Leven
    6
    Fife
    United Kingdom
    ScotlandScottishCouncillor179331270001
    MACLEOD, Roderick Alexander Randle, Rev
    Union Street
    KY8 4NJ Leven
    6
    Fife
    Director
    Union Street
    KY8 4NJ Leven
    6
    Fife
    United KingdomBritishMinister Of Religion127850950001
    MCCAFFERTY, Allan, Reverend
    Ajax Way
    Methil
    KY8 3RS Leven
    Units 12 & 14, Fife Renewable & Innovation Centre
    Fife
    United Kingdom
    Director
    Ajax Way
    Methil
    KY8 3RS Leven
    Units 12 & 14, Fife Renewable & Innovation Centre
    Fife
    United Kingdom
    United KingdomBritishMinister Of Religion163299630001
    MCCARTNEY, Keith, Councillor
    Lawmill Gardens
    KY16 8QS St Andrews
    30
    Fife
    United Kingdom
    Director
    Lawmill Gardens
    KY16 8QS St Andrews
    30
    Fife
    United Kingdom
    United KingdomBritishNone173255900001
    MCDONALD, Alan Douglas, The Very Reverend Doctor
    Union Street
    KY8 4NJ Leven
    6
    Fife
    Director
    Union Street
    KY8 4NJ Leven
    6
    Fife
    ScotlandBritishParish Minister125025590001
    MELVILLE, Frances
    Commerce Street
    KY15 5QR Cuparmuir
    Upper Benault
    Fife
    Director
    Commerce Street
    KY15 5QR Cuparmuir
    Upper Benault
    Fife
    BritishProvost Fife128463760001
    SANGSTER, William
    Union Street
    KY8 4NJ Leven
    6
    Fife
    Director
    Union Street
    KY8 4NJ Leven
    6
    Fife
    ScotlandBritishFife Council83083660001
    VERNER, Barbara Ann, Councillor
    Ajax Way
    Methil
    KY8 3RS Leven
    Units 12 & 14, Fife Renewable & Innovation Centre
    Fife
    United Kingdom
    Director
    Ajax Way
    Methil
    KY8 3RS Leven
    Units 12 & 14, Fife Renewable & Innovation Centre
    Fife
    United Kingdom
    ScotlandBritishCouncillor240584340002
    WATERSTON, Robin James
    Union Street
    KY8 4NJ Leven
    6
    Fife
    Director
    Union Street
    KY8 4NJ Leven
    6
    Fife
    ScotlandBritishCouncillor140354290001
    BELL & SCOTT WS (NOMINEES) LIMITED
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    Nominee Director
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    900018670001

    Who are the persons with significant control of GIBSON TRAINING AND CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Gibson House St Andrews Scio
    Argyle Street
    KY16 9BP St. Andrews
    Gibson House
    Scotland
    Oct 01, 2016
    Argyle Street
    KY16 9BP St. Andrews
    Gibson House
    Scotland
    No
    Legal FormCharitable Trust
    Country RegisteredScotland
    Legal AuthorityCharities & Trusteee Investment (Scotland) Act 2005
    Place RegisteredScottish Charities Register
    Registration NumberScottish Charity Number: Sc017100
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0